Advanced company searchLink opens in new window

X88 SOFTWARE LIMITED

Company number 06709339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2020 TM01 Termination of appointment of Malcolm John Pape as a director on 10 March 2020
24 Jul 2019 LIQ01 Declaration of solvency
24 Jul 2019 600 Appointment of a voluntary liquidator
24 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
30 Jan 2019 TM01 Termination of appointment of Michael Robert David Smith as a director on 27 January 2019
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Aug 2018 AP01 Appointment of Mr Malcolm John Pape as a director on 12 July 2018
19 Apr 2018 TM01 Termination of appointment of William James Spencer Floydd as a director on 19 April 2018
17 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
27 Sep 2016 AA Full accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
09 Jun 2016 CH01 Director's details changed for Michael Robert David Smith on 14 May 2016
10 Mar 2016 AP01 Appointment of Michael Robert David Smith as a director on 7 March 2016
11 Feb 2016 TM01 Termination of appointment of Colin James Rutter as a director on 11 February 2016
06 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 169,933.67
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 169,933.67
14 Sep 2015 AA Full accounts made up to 31 March 2015
18 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100